logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Kantarci, Cumhur
    Born in October 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ now
    OF - Director → CIF 0
    Mr Cumhur Kantarci
    Born in October 1975
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    icon of address3, Bedlam Mews, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -9,567 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Mr Cumhur Kantarci
    Born in October 1975
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-06-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of address3, Bedlam Mews, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -9,567 GBP2024-03-31
    Officer
    2019-06-05 ~ 2019-11-21
    PE - Director → CIF 0
parent relation
Company in focus

KNT DEVELOPMENT LTD

Standard Industrial Classification
43390 - Other Building Completion And Finishing
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
41201 - Construction Of Commercial Buildings
Brief company account
Fixed Assets - Investments
753 GBP2024-03-31
753 GBP2023-03-31
Debtors
41,754,051 GBP2024-03-31
32,887,694 GBP2023-03-31
Cash at bank and in hand
5,260 GBP2024-03-31
29,433 GBP2023-03-31
Current Assets
41,759,311 GBP2024-03-31
32,917,127 GBP2023-03-31
Net Current Assets/Liabilities
41,595,792 GBP2024-03-31
32,676,000 GBP2023-03-31
Total Assets Less Current Liabilities
41,596,545 GBP2024-03-31
32,676,753 GBP2023-03-31
Creditors
Amounts falling due after one year
-41,589,457 GBP2024-03-31
-32,670,937 GBP2023-03-31
Net Assets/Liabilities
7,088 GBP2024-03-31
5,816 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
6,988 GBP2024-03-31
5,716 GBP2023-03-31
Equity
7,088 GBP2024-03-31
5,816 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Investments in Group Undertakings
753 GBP2024-03-31
753 GBP2023-03-31
Trade Debtors/Trade Receivables
258,472 GBP2024-03-31
77,844 GBP2023-03-31
Other Debtors
41,495,579 GBP2024-03-31
32,809,850 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
69,294 GBP2024-03-31
209,249 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
50,475 GBP2024-03-31
30,128 GBP2023-03-31
Other Creditors
Amounts falling due within one year
43,750 GBP2024-03-31
1,750 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
41,589,457 GBP2024-03-31
32,670,937 GBP2023-03-31

Related profiles found in government register
  • KNT DEVELOPMENT LTD
    Info
    Registered number 11427159
    icon of address7 Bedlam Mews, London SE11 6DF
    PRIVATE LIMITED COMPANY incorporated on 2018-06-21 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • KNT DEVELOPMENT LTD
    S
    Registered number 1147159
    icon of address4, Bedlam Mews, London, England, SE11 6DF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • KNT DEVELOPMENT LTD
    S
    Registered number 11427159
    icon of address3 Bedlam Mews, Bedlam Mews, London, England, SE11 6DF
    Private Limited Company in England And Wales, England
    CIF 2
  • KNT DEVELOPMENT LTD
    S
    Registered number 11427159
    icon of address3, Bedlam Mews, London, United Kingdom, SE11 6DF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address7 Bedlam Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,127 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396,544 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 Bedlam Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,511 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4 Bedlam Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address7 Bedlam Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -443,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,910 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2025-06-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address7 Bedlam Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2025-07-10
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address18-24 Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2025-02-07
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -745,921 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ 2025-05-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -356,499 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2025-06-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    GUN POWDER DEVELOPMENT LTD - 2022-03-25
    icon of address1 Sun Alley, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,195 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2025-01-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 Sun Alley, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,981 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-05-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address1 Sun Alley, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2023-05-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -318,854 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-10 ~ 2025-08-27
    CIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 19 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -765,969 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-07-21 ~ 2025-06-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,434 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-05-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address7 Bedlam Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -443,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-04-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address1 Sun Alley, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,565,152 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2025-06-10
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.